PHENIX ELECTRONICS LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

17/07/2317 July 2023 Confirmation statement made on 2022-05-20 with no updates

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

11/06/1911 June 2019 DISS40 (DISS40(SOAD))

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

08/06/198 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN DEIGHTON

View Document

31/05/1731 May 2017 DISS40 (DISS40(SOAD))

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

03/08/163 August 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/06/1518 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/08/141 August 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/08/1324 August 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/07/1328 July 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/05/1311 May 2013 DISS40 (DISS40(SOAD))

View Document

09/05/139 May 2013 Annual return made up to 20 May 2012 with full list of shareholders

View Document

03/07/123 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/07/1117 July 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts for year ending 31 May 2011

View Accounts

31/03/1131 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/08/1018 August 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/10/071 October 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/08/0718 August 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: BEECH HOUSE CORRINIUM PARK SPECULATION ROAD CINDERFORD GLOUCESTERSHIRE GL14 2YD

View Document

11/06/0411 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: BEECH HOUSE CORINIUM BUSINESS PARK CINDERFORD. GLOS. GL14 2YD.

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

03/07/983 July 1998 RETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

29/01/9829 January 1998 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 FIRST GAZETTE

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 NEW SECRETARY APPOINTED

View Document

30/05/9630 May 1996 SECRETARY RESIGNED

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company